|
|
29 Oct 2025
|
29 Oct 2025
Registered office address changed from 14th Floor 111 Piccadilly Manchester M1 2HY England to Arch View House First Way Wembley HA9 0JD on 29 October 2025
|
|
|
02 Oct 2025
|
02 Oct 2025
Confirmation statement made on 2 October 2025 with no updates
|
|
|
03 Oct 2024
|
03 Oct 2024
Confirmation statement made on 2 October 2024 with no updates
|
|
|
22 Apr 2024
|
22 Apr 2024
Previous accounting period shortened from 31 July 2023 to 30 July 2023
|
|
|
23 Nov 2023
|
23 Nov 2023
Change of details for Ucfb College of Football Business Limited as a person with significant control on 24 October 2022
|
|
|
22 Nov 2023
|
22 Nov 2023
Confirmation statement made on 2 October 2023 with updates
|
|
|
07 Jul 2023
|
07 Jul 2023
Change of details for Ucfb College of Football Business Limited as a person with significant control on 7 July 2023
|
|
|
11 Oct 2022
|
11 Oct 2022
Termination of appointment of Paul John Fletcher as a director on 5 October 2022
|
|
|
10 Oct 2022
|
10 Oct 2022
Confirmation statement made on 2 October 2022 with no updates
|
|
|
04 Oct 2021
|
04 Oct 2021
Confirmation statement made on 2 October 2021 with no updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Termination of appointment of John William Banaszkiewicz as a director on 3 June 2021
|
|
|
09 Oct 2020
|
09 Oct 2020
Confirmation statement made on 2 October 2020 with no updates
|
|
|
08 Oct 2019
|
08 Oct 2019
Confirmation statement made on 2 October 2019 with no updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Registered office address changed from National Squash Centre Rowsley Street Manchester M11 3FF England to 14th Floor 111 Piccadilly Manchester M1 2HY on 27 September 2019
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 2 October 2018 with no updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Director's details changed for Mr Brendan Flood on 5 February 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Director's details changed for Mr Paul John Fletcher on 5 February 2018
|